Peter NICHOLS - Pagina 6
Persona fisica
Titolo | Mr |
---|---|
Nome | Peter |
Cognome | NICHOLS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 21 |
Inattivo | 78 |
Dimesso | 119 |
Totale | 218 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ALTUS MEDIA (NINE) LIMITED | 28 ott 2013 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire | England | British |
ALTUS MEDIA (TEN) LIMITED | 28 ott 2013 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire | England | British |
ALTUS MEDIA (SEVEN) LIMITED | 28 ott 2013 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire | England | British |
ALTUS MEDIA (SIX) LIMITED | 18 ott 2013 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road NN12 6PG Towcester Valhalla House Northampton United Kingdom | England | British |
ALTUS MEDIA (THREE) LIMITED | 19 ott 2012 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire England | England | British |
ALTUS MEDIA (ONE) LIMITED | 19 ott 2012 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire | England | British |
ALTUS MEDIA (FIVE) LIMITED | 19 ott 2012 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire | England | British |
ALTUS MEDIA (FOUR) LIMITED | 19 ott 2012 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire | England | British |
ALTUS MEDIA (TWO) LIMITED | 19 ott 2012 | 14 mar 2017 | Liquidazione | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northampton England | United Kingdom | British |
MERLIN (FIVE) PLC | 01 dic 2016 | 01 mar 2017 | Sciolta | Company Director | Amministratore | 22 Church Street Blakesley NN12 8RA Towcester Hillcrest England England | England | British |
MERLIN (FOUR) PLC | 01 dic 2016 | 01 mar 2017 | Sciolta | Company Director | Amministratore | 22 Church Street Blakesley NN12 8RA Towcester Hillcrest England England | England | British |
MERLIN (THREE) PLC | 07 nov 2016 | 01 mar 2017 | Sciolta | Company Director | Amministratore | 22 Church Street Blakesley NN12 8RA Towcester Hillcrest England England | England | British |
MERLIN (ONE) PLC | 07 nov 2016 | 01 mar 2017 | Sciolta | Company Director | Amministratore | 22 Church Street Blakesley NN12 8RA Towcester Hillcrest England England | England | British |
MERLIN (TWO) PLC | 07 nov 2016 | 01 mar 2017 | Sciolta | Company Director | Amministratore | 22 Church Street Blakesley NN12 8RA Towcester Hillcrest England England | England | British |
MERLIN MEDIA ADVISERS LLP | 02 nov 2016 | 27 feb 2017 | Sciolta | Socio designato di LLP | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire | England | ||
VALCOR NOMINEES (DUNDEE) 2 LIMITED | 11 set 2015 | 23 gen 2017 | Attiva | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire England | England | British |
VALHALLA RIGHTS LLP | 21 mag 2016 | 31 dic 2016 | Sciolta | Socio designato di LLP | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire | England | ||
EOS PICTURES LLP | 05 ago 2009 | 15 dic 2016 | Sciolta | Socio designato di LLP | c/o Chancery 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire England | England | ||
HINDSIGHT CAPITAL LIMITED | 17 giu 2011 | 12 dic 2016 | Sciolta | Company Director | Amministratore | c/o Chancery Uk Llp 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire England | England | British |
PRESCIENCE PICTURES 2 LIMITED | 23 mag 2008 | 12 dic 2016 | Sciolta | Director | Amministratore | Moors Farm West Farndon NN11 3TX Daventry Northamptonshire | United Kingdom | British |
PRESCIENCE PICTURES LIMITED | 11 ott 2006 | 12 dic 2016 | Sciolta | Taxation Consultant | Amministratore | St James Road NN5 5LF Northampton 100 | England | British |
PRESCIENCE FILM FINANCE LIMITED | 17 giu 2011 | 12 dic 2016 | Liquidazione | Company Director | Amministratore | c/o Chancery Uk Llp 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire England | England | British |
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP | 04 apr 2013 | 30 nov 2016 | Attiva | Socio di LLP | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire | England | ||
TAXSPECIALEFX LLP | 23 set 2010 | 01 set 2016 | Attiva | Socio designato di LLP | 30 Ashby Road NN12 6PG Towcester Valhalla Northamptonshire | England | ||
PERCOR CAPITAL LIMITED | 24 mar 2016 | 29 giu 2016 | Attiva | Company Director | Amministratore | 13 High Street Wanstead E11 2AA London Summit House England | England | British |
PRESCIENCE MEDIA 1 LIMITED LIABILITY PARTNERSHIP | 26 ott 2007 | 29 giu 2016 | Sciolta | Socio di LLP | c/o Chancery 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire England | England | ||
LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED | 21 lug 2015 | 13 giu 2016 | Attiva | Company Director | Amministratore | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire England | England | British |
AEGIS CAPITAL PARTNERS LLP | 16 mag 2008 | 31 mag 2016 | Sciolta | Socio designato di LLP | Ashby Road NN12 6PG Towcester 30 Northamptonshire England | England | ||
VALCOR NOMINEES (DUNDEE) 1 LIMITED | 11 set 2015 | 05 apr 2016 | Attiva | Director | Amministratore | 30 Ashby Road Tove Valley Business Park NN12 6PG Towcester Valhalla House Northamptonshire England | England | British |
TAXSPECIALEFX (PETERLEE) LLP | 25 lug 2003 | 01 apr 2015 | Attiva | Socio designato di LLP | 30 Ashby Road NN12 6PG Towcester Valhalla Northamptonshire England | England | ||
FLIX INNOVATIONS LIMITED | 16 set 2010 | 22 lug 2014 | Sciolta | Company Director | Amministratore | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion Buckinghamshire United Kingdom | England | British |
TOVE LEARNING TRUST | 01 mar 2011 | 01 giu 2014 | Attiva | Tax Consultant | Amministratore | Brackley Road NN12 6DJ Towcester Northamptonshire | England | British |
TOWCESTER LEARNING TRUST | 13 gen 2011 | 01 giu 2014 | Sciolta | Tax Consultant | Amministratore | Boycott Avenue Oldbrook MK6 2TA Milton Keynes Chancery Pavilion England | England | British |
ECLIPSE FILM PARTNERS NO.35 LLP | 02 apr 2007 | 06 apr 2013 | Sciolta | Socio di LLP | 22 Church Street Blakesley NN12 8RA Towcester Hillcrest Northants United Kingdom | England | ||
STANDFAST MANAGEMENT LTD | 13 apr 2011 | 31 dic 2012 | Sciolta | Director | Amministratore | West Farndon NN11 3TX Nr Daventry Moors Farm Northamptonshire England | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0